logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moon, Laurie Paul

    Related profiles found in government register
  • Moon, Laurie Paul
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 1
    • 96-98 Great Howard Street, Liverpool, L3 7AX, England

      IIF 2
    • 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX

      IIF 3
    • Unit 3-4, Warley Street, Upminster Trading Park, Upminster, Essex, RM14 3PJ, United Kingdom

      IIF 4
    • Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, United Kingdom

      IIF 5
    • 5 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 6
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 7 IIF 8 IIF 9
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 20 IIF 21
    • Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 22
    • 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 23
  • Moon, Laurie Paul
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 24
    • Carlyle Business Park, Ham Lane, Kingswinford, DY6 7JL, United Kingdom

      IIF 25
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 26 IIF 27
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 28
    • Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 29
    • Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 30
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 31
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 32
  • Moon, Laurie Paul
    British company secretary born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 33
  • Moon, Laurie Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion House, Heaton Lodge, Bog Green Lane, Huddersfield, West Yorkshire, HD5 0RF, United Kingdom

      IIF 34
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 35 IIF 36 IIF 37
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 40
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 41
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 42
  • Moon, Laurie
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Great Howard Street, Liverpool, L3 7AX, England

      IIF 43
  • Laurie Paul Moon
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-4, Warley Street, Upminster Trading Park, Upminster, RM14 3PJ, United Kingdom

      IIF 44
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 45 IIF 46
    • Navigation Court, Unit 5, Calder Park, Wakefield, WF2 7BJ, United Kingdom

      IIF 47
  • Moon, Laurie Paul
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 3-4, Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, United Kingdom

      IIF 48
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 49
  • Moon, Laurie Paul
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 50
  • Moon, Laurie P
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, Great Howard Street, Liverpool, L3 7AX, England

      IIF 51
  • Moon, Laurie
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 52
  • Mr Laurie Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 53
  • Mr Laurie Paul Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorkshire, HD5 0RF, England

      IIF 54
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 55
    • 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 56
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 57
  • Laurie Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 58
  • Moon, Laurie Paul

    Registered addresses and corresponding companies
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 59 IIF 60
    • 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 61
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 62
child relation
Offspring entities and appointments
Active 38
  • 1
    ALCHEMY DISTIL LTD
    - now NI651130
    JELM TRADING (NI) LIMITED
    - 2018-05-08 NI651130
    22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,752 GBP2024-02-28
    Officer
    2018-02-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BENSON SIGNS LIMITED
    - now 01194843
    CHRIS BENSON SIGNS LIMITED
    - 2022-11-23 01194843 05523599, 14477393
    96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (9 parents)
    Equity (Company account)
    488,358 GBP2024-12-31
    Officer
    2022-06-10 ~ now
    IIF 3 - Director → ME
  • 3
    BENSONS FM LIMITED
    16722015
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 51 - Director → ME
  • 4
    BUS GLASS LIMITED
    02875864
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 26 - Director → ME
  • 5
    BUSINESS GUARDIANS LTD
    - now 12097311 06379974
    PETER'S FASHIONS LIMITED
    - 2019-07-25 12097311 06379974
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-12-31
    Officer
    2019-07-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BUSPARTS LIMITED
    - now 02509791
    BUS PARTS LIMITED - 1994-12-13
    BUS STOP PARTS LIMITED - 1992-01-22
    SEMIDRAFT LIMITED - 1990-11-19
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CARLYLE BUS & COACH GLAZING LIMITED
    - now 09723647
    NCB GLAZING LIMITED - 2016-09-29
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 50 - Director → ME
  • 8
    CARLYLE BUS & COACH LIMITED
    - now 05531954 02555206, 03666290, 11345911
    BENSON HOLDINGS LIMITED
    - 2025-06-13 05531954 12095151
    P.S.V BUSPARTS LIMITED
    - 2024-09-17 05531954
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 20 - Director → ME
  • 9
    CARLYLE EXPORTS LIMITED
    03573378
    Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 10
    CARLYLE LIMITED
    - now 02555206 02159026, 03598486
    CARLYLE BUS & COACH LIMITED
    - 2019-10-02 02555206 03666290, 05531954, 11345911
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE PARTS LIMITED - 1994-12-13
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    2019-04-18 ~ dissolved
    IIF 41 - Director → ME
  • 11
    CARLYLE METAL GOODS LIMITED
    - now 03637817
    FORAY 1165 LIMITED - 1998-10-26 02251093, 02555254, 02573405... (more)
    Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 32 - Director → ME
  • 12
    CARLYLE VEHICLE TECHNOLOGY LIMITED
    12208059
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 13
    CHRIS BENSON SIGNS LTD
    - now 14477393 01194843, 05523599
    LPW FLEETPARTS LTD
    - 2024-10-04 14477393 05523599
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 7 - Director → ME
  • 14
    ECONOFLEET LIMITED
    09228525
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EURO TRUCKWASH LIMITED
    06628019
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-06-24 ~ now
    IIF 15 - Director → ME
  • 16
    IMPACT SIGNS & DESIGN LIMITED
    - now 03871576
    VITAL IMPACT SIGN & DISPLAY LIMITED - 2001-01-02
    KEELEX 243 LIMITED - 2000-04-10 01720692, 02290784, 02396772... (more)
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    393,254 GBP2024-12-31
    Officer
    2025-01-01 ~ now
    IIF 43 - Director → ME
  • 17
    LAMOGA HOLDINGS LIMITED
    - now 11345911
    CARLYLE BUS & COACH LIMITED
    - 2025-06-13 11345911 02555206, 03666290, 05531954
    LAMOGA HOLDINGS LIMITED
    - 2019-10-04 11345911
    LAMOGA LIMITED
    - 2019-09-30 11345911 03598486
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2018-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    LAMOGA LIMITED
    - now 03598486 11345911
    CARLYLE INVESTMENTS LIMITED
    - 2019-10-01 03598486 02159026, 14263176
    CARLYLE LIMITED - 1998-09-04 02159026, 02555206
    Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 19
    LPW (EUROPE) LTD
    - now 06381094
    AZZURRI (FOODS) LIMITED - 2009-12-14 06379625
    BEALAW (MAN)46 LIMITED - 2007-12-20 05897766, 05898365, 05898511... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    559,649 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 17 - Director → ME
  • 20
    LPW FLEETCARE LIMITED
    08255888
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 9 - Director → ME
  • 21
    LPW FLEETPARTS LIMITED
    - now 05523599 14477393
    CHRIS BENSON SIGNS LTD
    - 2024-10-04 05523599 01194843, 14477393
    P.S.V PARTS LIMITED
    - 2022-11-28 05523599
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 49 - Director → ME
  • 22
    LPW FLEETSALES LIMITED
    - now 03666290
    CARLYLE PARTS & SERVICE LIMITED
    - 2024-09-16 03666290
    CARLYLE BUS & COACH LIMITED - 1999-05-13 02555206, 05531954, 11345911
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01 02555206, 05531954, 11345911
    FORAY 1191 LIMITED - 1999-01-19 02251093, 02555254, 02573405... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 10 - Director → ME
  • 23
    LPW GROUP LIMITED
    16906615 02274352, 06557826, 12903678
    Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2025-12-12 ~ now
    IIF 22 - Director → ME
  • 24
    LPW GROUP LTD
    - now 12903678 02274352, 06557826, 16906615
    LPW GROUP LTD
    - 2025-12-08 12903678 02274352, 06557826, 16906615
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,968,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 55 - Has significant influence or controlOE
  • 25
    LPW SIGN GROUP LTD
    - now 12095151
    BENSON HOLDINGS LIMITED
    - 2024-09-17 12095151 05531954
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,966,100 GBP2024-12-31
    Officer
    2022-06-10 ~ now
    IIF 2 - Director → ME
  • 26
    LPW TRUCKWASH LIMITED
    08255829
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 16 - Director → ME
  • 27
    LPWGR LIMITED
    - now 02274352
    LPW GROUP LIMITED
    - 2008-05-09 02274352 06557826, 16906615, 12903678
    LPW LIMITED
    - 1999-09-21 02274352
    LONDON POWER WASHERS LIMITED
    - 1997-06-30 02274352
    SIRIO PRESSURE WASHERS LIMITED
    - 1996-03-19 02274352
    4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 38 - Director → ME
  • 28
    MFW GROUP LIMITED
    16905167
    Unit 3-4 Warley Street, Upminster Trading Park, Upminster, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-11 ~ now
    IIF 4 - Director → ME
  • 29
    MOBILE FLEETWASH UK LIMITED
    - now 06439022
    J J M ENGINEERING LIMITED - 2008-01-22
    Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,016,961 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 48 - Director → ME
  • 30
    MOOLYN LIMITED
    09168559 06379625
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 8 - Director → ME
  • 31
    PURECLEAN CAR CARE LIMITED
    - now 13940887 06626387
    LPW CARCARE LTD
    - 2024-10-08 13940887 06626387
    5 Navigation Court, Calder Park, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-25 ~ now
    IIF 6 - Director → ME
  • 32
    RE-GLAZE LIMITED
    05478406
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 33
    REGLAZE SPECIALIST COACH & BUS GLAZING LIMITED
    - now 13063050 04758051
    RSCBG LIMITED
    - 2021-02-08 13063050 04758051
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 34
    RSCBG LIMITED
    - now 04758051 13063050
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED
    - 2021-02-08 04758051 13063050
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,590 GBP2018-10-31
    Officer
    2019-08-22 ~ dissolved
    IIF 31 - Director → ME
  • 35
    SOUTH WEST BUS & COACH GLAZING (PJ) LIMITED
    10029043
    Carlyle Business Park Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,639 GBP2018-10-31
    Officer
    2019-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 36
    TRUCKWASH LIMITED
    06073635
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-01-30 ~ now
    IIF 18 - Director → ME
  • 37
    UK TRUCKWASH LTD
    06661303
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-07-31 ~ now
    IIF 19 - Director → ME
  • 38
    WILSON CONTRACT SERVICES LIMITED
    03741243
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,590 GBP2024-12-31
    Officer
    2021-03-05 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    ALCHEMY DISTIL LTD
    - now NI651130
    JELM TRADING (NI) LIMITED
    - 2018-05-08 NI651130
    22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,752 GBP2024-02-28
    Person with significant control
    2018-02-20 ~ 2018-11-08
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AZZURRI FOODS LIMITED - now 06381094
    MOOLYN LTD - 2014-08-06 09168559
    AZZURRI FOODS LTD - 2013-05-24 06381094
    CIAO BELLA LIMITED
    - 2009-12-14 06379625
    ON THE SQUARE RESTAURANT LIMITED
    - 2008-04-25 06379625
    BEALAW (MAN) 47 LIMITED - 2007-12-19 05897766, 05898365, 05898511... (more)
    Haines Watts, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-12-20 ~ 2008-08-29
    IIF 36 - Director → ME
    2008-10-15 ~ 2009-11-30
    IIF 39 - Director → ME
    2010-01-01 ~ 2014-01-09
    IIF 60 - Secretary → ME
  • 3
    CHARLOTTE JAYNE LTD
    13024490
    5 Navigation Court, Clader Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,046 GBP2024-12-31
    Officer
    2020-11-16 ~ 2026-01-08
    IIF 61 - Secretary → ME
    Person with significant control
    2020-11-16 ~ 2025-12-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
    02755402
    Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,776 GBP2025-03-31
    Officer
    2005-11-11 ~ 2006-11-17
    IIF 24 - Director → ME
  • 5
    ICON DISTILLERS LIMITED
    11000579
    313 Old Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-06 ~ 2023-10-13
    IIF 42 - Director → ME
  • 6
    LPW (EUROPE) LTD
    - now 06381094
    AZZURRI (FOODS) LIMITED
    - 2009-12-14 06381094 06379625
    BEALAW (MAN)46 LIMITED - 2007-12-20 05897766, 05898365, 05898511... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    559,649 GBP2024-12-31
    Officer
    2008-10-15 ~ 2010-04-20
    IIF 35 - Director → ME
    2007-12-20 ~ 2008-08-29
    IIF 37 - Director → ME
    2016-08-23 ~ 2019-08-22
    IIF 62 - Secretary → ME
    Person with significant control
    2018-09-24 ~ 2020-12-18
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LPW CARCARE LTD
    - now 06626387 13940887
    PURECLEAN CAR CARE LIMITED
    - 2024-10-08 06626387 13940887
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Officer
    2021-08-01 ~ 2025-08-13
    IIF 12 - Director → ME
  • 8
    LPW GROUP LIMITED
    16906615 02274352, 06557826, 12903678
    Navigation Court, Unit 5, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2025-12-12 ~ 2025-12-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    MFW GROUP LIMITED
    16905167
    Unit 3-4 Warley Street, Upminster Trading Park, Upminster, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-12-11 ~ 2025-12-15
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    MOON LEISURE LTD
    12705708
    Units 3 And 4 Upminster Trading Park, Warley Street, Upminster, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    356,948 GBP2024-12-31
    Officer
    2020-06-30 ~ 2025-05-30
    IIF 5 - Director → ME
  • 11
    PETER'S FASHIONS LIMITED - now 12097311
    BUSINESS GUARDIANS LTD - 2019-07-25 12097311
    MOON RESTAURANTS LIMITED
    - 2012-10-16 06379974
    BEALAW (MAN) 45 LIMITED - 2007-12-19 05897766, 05898365, 05898511... (more)
    27-29 Pack Horse Centre, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,204 GBP2019-09-30
    Officer
    2007-12-20 ~ 2009-11-30
    IIF 1 - Director → ME
    2017-12-07 ~ 2019-02-13
    IIF 23 - Director → ME
    2009-11-30 ~ 2017-12-07
    IIF 59 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.